(CS01) Confirmation statement with no updates 2023/06/01
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/04/27. New Address: 44 Stonebridge Road Northfleet Gravesend DA11 9DS. Previous address: 34 Disraeli Close London SE28 8AP England
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/04/09
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/04/09 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/06/01
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/06/01
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/06/01
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/01
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/03/06
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/03/06 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/03/21. New Address: 34 Disraeli Close London SE28 8AP. Previous address: 34 Disraeli Close London SE28 8AP England
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/03/21. New Address: 34 Disraeli Close London SE28 8AP. Previous address: 52 Ingledew Road London SE18 1AW England
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 2nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/01
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/07/21
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/07/21 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/08/11. New Address: 52 Ingledew Road London SE18 1AW. Previous address: 7 Edith Road Romford RM6 4NJ England
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, June 2017
| incorporation
|
Free Download
(10 pages)
|